Company NameSmartflats Ltd
DirectorAntoine Cailleux
Company StatusActive
Company Number07675758
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antoine Cailleux
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Guillermo Giudici
Date of BirthJuly 1978 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.smartflatslondon.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,601
Cash£34,885
Current Liabilities£33,284

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

19 June 2020Delivered on: 25 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
29 July 2021Current accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 June 2020Registration of charge 076757580001, created on 19 June 2020 (6 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
19 September 2018Registered office address changed from C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 July 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 2 July 2018 (1 page)
20 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Antoine Cailleux as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Antoine Cailleux as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Antoine Cailleux as a person with significant control on 29 June 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 October 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
31 October 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014 (1 page)
19 March 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
19 March 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
16 April 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 December 2011Statement of capital following an allotment of shares on 22 December 2011
  • GBP 3
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 22 December 2011
  • GBP 3
(3 pages)
22 December 2011Termination of appointment of Guillermo Giudici as a director (1 page)
22 December 2011Termination of appointment of Guillermo Giudici as a director (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)